Search icon

ZETA MACHINE CORP.

Company Details

Name: ZETA MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2009 (16 years ago)
Date of dissolution: 15 May 2023
Entity Number: 3833294
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 206 CHRISTOPHER ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NILS YOUNGWALL DOS Process Agent 206 CHRISTOPHER ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
NILS YOUNGWALL Chief Executive Officer 206 CHRISTOPHER ST, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2017-07-18 2023-08-08 Address 206 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2011-07-22 2023-08-08 Address 206 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-07-14 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-14 2017-07-18 Address 206 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001271 2023-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-15
170718006086 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150811006209 2015-08-11 BIENNIAL STATEMENT 2015-07-01
130709007047 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110722002868 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090903000679 2009-09-03 CERTIFICATE OF AMENDMENT 2009-09-03
090714000502 2009-07-14 CERTIFICATE OF INCORPORATION 2009-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937236 0214700 1994-12-01 268 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1994-12-05
17720285 0214700 1988-03-09 268 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8129517100 2020-04-15 0235 PPP 206 CHRISTOPHER ST, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73837
Loan Approval Amount (current) 73837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74707.33
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State